Legal Advice Centre (university House)
Solicitors
Legal Advice Centre (university House) contacts: address, phone, fax, email, website, shedule
Address: 104 Roman Road Bethnal Green E2 0RN London
Phone: +44-1208 1688842
Fax: +44-1208 1688842
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Legal Advice Centre (university House)"? - send email to us!
Registration data Legal Advice Centre (university House)
Register date: 1997-02-25
Register number: 03324062
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Legal Advice Centre (university House)Owner, director, manager of Legal Advice Centre (university House)
Jemma Louise Thorogood Director. Address: 104 Roman Road, Bethnal Green, London, E2 0RN. DoB: December 1983, British
Alexander Forbes Hutton Director. Address: 104 Roman Road, Bethnal Green, London, E2 0RN. DoB: June 1968, British
Alan Douglas French Director. Address: 104 Roman Road, Bethnal Green, London, E2 0RN. DoB: May 1956, British
Mazidur Rahman Director. Address: 104 Roman Road, Bethnal Green, London, E2 0RN. DoB: March 1987, British
Foyez Ahmed Rahim Director. Address: 104 Roman Road, Bethnal Green, London, E2 0RN. DoB: March 1986, British
Charles Henry Bennett Director. Address: 104 Roman Road, Bethnal Green, London, E2 0RN. DoB: November 1949, British
Joannie Ann Andrews Director. Address: 104 Roman Road, Bethnal Green, London, E2 0RN. DoB: April 1943, British
Shalina Rahman Director. Address: 104 Roman Road, Bethnal Green, London, E2 0RN. DoB: October 1990, British
Sally Elizabeth Twigger Director. Address: One Bunhill Row, London, EC1Y 8YY, England. DoB: December 1959, British
Sir Robin St John Knowles Director. Address: Blackwall, London, E14 9PA, England. DoB: April 1960, British
Stephen Francis Jones Director. Address: Hatton Garden, London, EC1N 8PN, England. DoB: January 1956, British
Martin Steven Griffiths Director. Address: 104 Roman Road, Bethnal Green, London, E2 0RN. DoB: July 1983, British
Sally Elizabeth Twigger Secretary. Address: 61 Woodland Gardens, London, N10 3UE. DoB: December 1959, British
Foyez Ahmed Rahim Director. Address: 104 Roman Road, Bethnal Green, London, E2 0RN. DoB: March 1986, British
Sir Andrew Charles Smith Director. Address: 104 Roman Road, Bethnal Green, London, E2 0RN. DoB: December 1947, British
Kelly Marie Henry Director. Address: 104 Roman Road, Bethnal Green, London, E2 0RN. DoB: January 1983, British
Mazidur Rahman Director. Address: Velletri House, Mace Street, London, E2 9PY, England. DoB: March 1987, British
Sir Andrew Charles Smith Director. Address: 104 Roman Road, Bethnal Green, London, E2 0RN. DoB: December 1947, British
Alan Douglas French Director. Address: 104 Roman Road, Bethnal Green, London, E2 0RN. DoB: May 1956, British
Alexander Forbes Hutton Director. Address: Chepstow Place, London, W2 4TS, England. DoB: June 1968, British
Andrew Kenneth Slatter Director. Address: 104 Roman Road, Bethnal Green, London, E2 0RN. DoB: May 1965, British
Kelly Marie Henry Director. Address: Bromley Street, London, E1 0NB, Great Britain. DoB: January 1983, British
Alexander Forbes Hutton Director. Address: Chepstow Place, London, W2 4TS. DoB: June 1968, British
Khadija Ali Director. Address: 18b Guilford Road, Stoneygate, Leicester, Leicestershire, LE2 2RB. DoB: December 1981, British
Sally Elizabeth Twigger Director. Address: 61 Woodland Gardens, London, N10 3UE. DoB: December 1959, British
Alan Douglas French Director. Address: 104 Roman Road, Bethnal Green, London, E2 0RN. DoB: May 1956, British
Jonathan Edwin Fletcher Rushworth Secretary. Address: Dell Cottage Hedsor Priory, Bourne End, Buckinghamshire, SL8 5JW. DoB: January 1949, British
Sir Robin St John Knowles Director. Address: A505 New Providence Wharf, 1 Fairmont Avenue, London, E14 9PA. DoB: April 1960, British
Charles Henry Bennett Director. Address: 16 Worcester Road, Wimbledon, London, SW19 7QG. DoB: November 1949, British
Simon Browne-wilkinson Director. Address: 10 Ranelagh Avenue, Barnes, London, SW13 0BP. DoB: August 1957, British
Mervyn Streatfeild Secretary. Address: Hoath House, Chiddingstone Hoath, Edenbridge, Kent, TN8 7DB. DoB: April 1942, British
The Right Honourable Lord Nicolas Christopher Henry Browne-wilkinson Director. Address: 20 Lonsdale Square, London, N1 1EN. DoB: March 1930, British
Sir Andrew Charles Smith Director. Address: Litton Hall, Litton, Skipton, North Yorks, BD23 5QJ. DoB: December 1947, British
Jonathan Edwin Fletcher Rushworth Director. Address: Dell Cottage Hedsor Priory, Bourne End, Buckinghamshire, SL8 5JW. DoB: January 1949, British
Colin Patrick Russell Director. Address: Long Ford, Duntisbourne Leer, Cirencester, Gloucestershire, GL7 7AS. DoB: July 1944, British
Joannie Ann Andrews Director. Address: Gore Road, Hackney, London, E9 7HW. DoB: April 1943, British
Jobs in Legal Advice Centre (university House) vacancies. Career and practice on Legal Advice Centre (university House). Working and traineeship
Plumber. From GBP 1600
Project Planner. From GBP 2600
Helpdesk. From GBP 1500
Plumber. From GBP 2100
Manager. From GBP 2900
Assistant. From GBP 1600
Responds for Legal Advice Centre (university House) on FaceBook
Read more comments for Legal Advice Centre (university House). Leave a respond Legal Advice Centre (university House) in social networks. Legal Advice Centre (university House) on Facebook and Google+, LinkedIn, MySpaceAddress Legal Advice Centre (university House) on google map
Other similar UK companies as Legal Advice Centre (university House): Vm London Ltd | Deddington Pharmacy Ltd. | Autoxsre (uk) Ltd | Nonstop Accessories Ltd | Tyre Range Ltd
Registered as 03324062 nineteen years ago, Legal Advice Centre (university House) is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its present office address is 104 Roman Road, Bethnal Green London. This business SIC code is 69102 - Solicitors. Its latest records were submitted for the period up to 2015-03-31 and the most current annual return was filed on 2016-02-25. From the moment the firm started in the field 19 years ago, the firm has sustained its impressive level of prosperity.
There seems to be a group of twelve directors controlling the following limited company at the current moment, specifically Jemma Louise Thorogood, Alexander Forbes Hutton, Alan Douglas French and 9 other directors who might be found below who have been utilizing the directors assignments for nearly one year. In addition, the managing director's duties are helped by a secretary - Sally Elizabeth Twigger, age 57, from who was selected by the limited company in January 2008.